TOTALLY BOUND PUBLISHING LIMITED

07014109
NICHOLSONS CHARTERED ACCOUNTANTS THE POINT, NEWLAND HOUSE WEAVER ROAD LINCOLN LN6 3QN

Documents

Documents
Date Category Description Pages
03 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
17 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 officers Appointment of director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
17 Sep 2019 officers Appointment of director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
17 Sep 2019 officers Termination of appointment of director (Jim Rickard Zetterlund) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Karl Håkan Rudels) 1 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 officers Appointment of director (Mr Jim Rickard Zetterlund) 2 Buy now
11 May 2018 officers Appointment of director (Mr Karl Håkan Rudels) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Richard Marcus Johnson) 1 Buy now
16 Jan 2018 accounts Annual Accounts 2 Buy now
09 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 officers Termination of appointment of director (Marek Edward Siemaszkiewicz) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Claire Louise Siemaszkiewicz) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Mark Alexander Smith) 1 Buy now
01 Nov 2016 officers Termination of appointment of director (Julian Shaw) 1 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 accounts Annual Accounts 2 Buy now
09 Nov 2015 annual-return Annual Return 6 Buy now
09 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2015 officers Change of particulars for director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
11 Sep 2015 officers Change of particulars for director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
16 Jul 2015 officers Termination of appointment of secretary (Claire Louise Siemaszkiewicz) 1 Buy now
09 Jul 2015 officers Appointment of director (Mr Richard Marcus Johnson) 3 Buy now
08 Jul 2015 accounts Annual Accounts 3 Buy now
30 Jun 2015 officers Appointment of director (Mr Julian Shaw) 3 Buy now
30 Jun 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Jun 2015 officers Appointment of director (Mark Alexander Smith) 3 Buy now
30 Jun 2015 officers Termination of appointment of secretary (Claire Louise Siemaszkiewicz) 2 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Jun 2014 accounts Annual Accounts 3 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
31 May 2013 accounts Annual Accounts 2 Buy now
25 Sep 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Change of particulars for secretary (Claire Louise Siemaszkiewicz) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mrs Claire Louise Siemaszkiewicz) 2 Buy now
25 Sep 2012 officers Change of particulars for director (Mr Marek Edward Siemaszkiewicz) 2 Buy now
14 May 2012 accounts Annual Accounts 2 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
20 May 2011 accounts Annual Accounts 2 Buy now
23 Sep 2010 annual-return Annual Return 5 Buy now
22 Sep 2010 capital Return of Allotment of shares 3 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2009 incorporation Incorporation Company 21 Buy now